-
ADARMA LIMITED - Quay 1,, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom
Company Information
- Company registration number
- SC418589
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Quay 1,
- 133 Fountainbridge
- Edinburgh
- EH3 9QG
- Scotland Quay 1,, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland UK
Management
- Managing Directors
- DAVID BRUCE CALDER
- NEIL STUART DAVIDSON
- NATHAN DALE DORNBROOK
- PAUL THOMSON
- MARTIN BOYLEN
- Company secretaries
- ANDREW GRANT DOUGAL PALMER
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-05
- Age Of Company 2012-03-05 12 years
- SIC/NACE
- 62020 - Information technology consultancy activities
Ownership
- Beneficial Owners
- Mr Nathan Dornbrook
- Edward Young
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date:
- Last Return Made Up To:
- 2013-03-05
-
ADARMA LIMITED Company Description
- ADARMA LIMITED is a ltd registered in United Kingdom with the Company reg no SC418589. Its current trading status is "live". It was registered 2012-03-05. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 5 directors and 1 secretary. The latest annual return was filed up to 2013-03-05.It can be contacted at Quay 1 .
Get ADARMA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adarma Limited - Quay 1,, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom
- 2012-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADARMA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FULL ACCOUNTS MADE UP TO 31/12/16 (2017-10-02) - AA
-
13/03/17 STATEMENT OF CAPITAL GBP 2070 (2017-09-04) - SH06
-
10/06/16 STATEMENT OF CAPITAL GBP 2070 (2017-08-31) - SH01
-
13/03/17 STATEMENT OF CAPITAL GBP 1930 (2017-05-12) - SH06
-
RETURN OF PURCHASE OF OWN SHARES (2017-04-28) - SH03
-
CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES (2017-03-07) - CS01
-
SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2017 (2017-09-14) - RP04CS01
keyboard_arrow_right 2016
-
FULL ACCOUNTS MADE UP TO 31/12/15 (2016-10-03) - AA
-
DIRECTOR APPOINTED MR MARTIN BOYLEN (2016-07-25) - AP01
-
05/03/16 FULL LIST (2016-03-09) - AR01
keyboard_arrow_right 2015
-
FULL ACCOUNTS MADE UP TO 31/12/14 (2015-10-04) - AA
-
05/03/15 FULL LIST (2015-03-05) - AR01
keyboard_arrow_right 2014
-
REGISTRATION OF A CHARGE / CHARGE CODE SC4185890001 (2014-10-01) - MR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA
-
05/03/14 FULL LIST (2014-03-14) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-27) - AA
-
SECRETARY APPOINTED MR ANDREW GRANT DOUGAL PALMER (2013-05-21) - AP03
-
05/03/13 FULL LIST (2013-04-19) - AR01
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-12-18) - SH08
keyboard_arrow_right 2012
-
DIRECTOR APPOINTED DAVID BRUCE CALDER (2012-10-30) - AP01
-
DIRECTOR APPOINTED NATHAN DALE DORNBROOK (2012-10-30) - AP01
-
ADOPT ARTICLES 27/09/2012 (2012-10-29) - RES01
-
MAKE AVAILABLE CREDIT TO DIRECTOR DORNBROOK 04/10/2012 (2012-10-29) - RES13
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2012-10-29) - SH10
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2012-10-29) - SH08
-
27/09/12 STATEMENT OF CAPITAL GBP 2000 (2012-10-29) - SH01
-
CURRSHO FROM 31/03/2013 TO 31/12/2012 (2012-10-26) - AA01
-
CERTIFICATE OF INCORPORATION (2012-03-05) - NEWINC